GIZMOZ N GADGETZ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Confirmation statement made on 2025-02-09 with no updates |
21/05/2521 May 2025 | Register inspection address has been changed to 30 Windmill Lane Widmer End High Wycombe HP15 6AF |
09/05/259 May 2025 | Compulsory strike-off action has been suspended |
09/05/259 May 2025 | Compulsory strike-off action has been suspended |
01/05/251 May 2025 | Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Unit 22 Riverside Business Centre Victoria Street High Wycombe HP11 2QS on 2025-05-01 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
28/09/2428 September 2024 | Micro company accounts made up to 2023-12-31 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Registered office address changed from Oakridge House Wellington Rd High Wycombe Bucks HP12 3PR to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-05-11 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-09 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / MARTIN GOLDSMITH / 09/02/2018 |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GOLDSMITH / 09/02/2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/11/1618 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084031440001 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/03/162 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/03/1510 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/03/1427 March 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
06/03/146 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/12/1316 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084031440001 |
14/02/1314 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company